AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079002660013, created on 23rd August 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 079002660011 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079002660012 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th March 2019 to 30th April 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 18th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079002660012, created on 27th May 2015
filed on: 11th, June 2015
| mortgage
|
Free Download
(115 pages)
|
MR01 |
Registration of charge 079002660011, created on 27th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(73 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079002660010, created on 6th June 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079002660009, created on 6th June 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 079002660007, created on 26th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079002660008, created on 26th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 079002660006 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079002660004 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079002660005 in full
filed on: 21st, June 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079002660006
filed on: 13th, May 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th November 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 12.00 GBP
capital
|
|
MR01 |
Registration of charge 079002660004
filed on: 11th, May 2013
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 079002660005
filed on: 11th, May 2013
| mortgage
|
Free Download
(38 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, December 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2012
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
15th October 2012 - the day director's appointment was terminated
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 18th, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
30th April 2012 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30th April 2012
filed on: 30th, April 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gpl SUBCO4 LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2012: 11.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2012: 11.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(18 pages)
|